Moon Engines Limited, a registered company, was launched on 27 Mar 2008. 9429032849769 is the New Zealand Business Number it was issued. This company has been supervised by 3 directors: Cherie Nicole Mobberley - an active director whose contract started on 27 Mar 2008,
Cherie Nicole Tyler - an active director whose contract started on 27 Mar 2008,
James Ivan Mobberley - an active director whose contract started on 27 Mar 2008.
Last updated on 19 Apr 2024, BizDb's data contains detailed information about 1 address: 5D Paramount Drive, Henderson, Auckland, 0610 (type: office, delivery).
Moon Engines Limited had been using Level 3, Carlton Dfk Centre, 135 Broadway, Newmarket, Auckland as their registered address until 16 Mar 2021.
A total of 120 shares are allotted to 3 shareholders (3 groups). The first group consists of 40 shares (33.33 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 40 shares (33.33 per cent). Lastly the third share allotment (40 shares 33.33 per cent) made up of 1 entity.
Other active addresses
Address #4: Level 4, 52 Symonds Street, Auckland, 1010 New Zealand
Registered address used from 16 Mar 2021
Address #5: Level 2, 5-7 Kingdon Street, Newmarket, 1023 New Zealand
Registered & service address used from 04 May 2023
Address #6: 5d Paramount Drive, Henderson, Auckland, 0610 New Zealand
Office & delivery address used from 08 Feb 2024
Principal place of activity
606a Rosebank Rd, Avondale, Auckland, 1026 New Zealand
Previous addresses
Address #1: Level 3, Carlton Dfk Centre, 135 Broadway, Newmarket, Auckland New Zealand
Registered address used from 01 May 2009 to 16 Mar 2021
Address #2: Level 3, Carlton Dfk Centre, 135 Broadway, Newmarket, Auckland, 1149 New Zealand
Physical address used from 01 May 2009 to 18 Feb 2020
Address #3: C/-gilligan Rowe & Associates Limited, Level 6, 135 Broadway, Newmarket, Auckland 1149
Physical & registered address used from 27 Mar 2008 to 01 May 2009
Basic Financial info
Total number of Shares: 120
Annual return filing month: February
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Director | Mobberley, Cherie Nicole |
Green Bay Auckland 0604 New Zealand |
13 Aug 2021 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Lucas, Colin James |
3 Owens Rd Epsom, Auckland 1023 New Zealand |
24 Apr 2008 - |
Shares Allocation #3 Number of Shares: 40 | |||
Individual | Mobberley, James Ivan |
Green Bay Auckland 0604 New Zealand |
27 Mar 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tyler, Cherie Nicole |
Green Bay Auckland 0604 New Zealand |
27 Mar 2008 - 13 Aug 2021 |
Entity | Cornwall Trustees 37 Limited Shareholder NZBN: 9429032960549 Company Number: 2080200 |
27 Mar 2008 - 27 Jun 2010 | |
Entity | Cornwall Trustees 37 Limited Shareholder NZBN: 9429032960549 Company Number: 2080200 |
27 Mar 2008 - 27 Jun 2010 |
Cherie Nicole Mobberley - Director
Appointment date: 27 Mar 2008
Address: Green Bay, Auckland, 0604 New Zealand
Address used since 10 Feb 2020
Cherie Nicole Tyler - Director
Appointment date: 27 Mar 2008
Address: Green Bay, Auckland, 0604 New Zealand
Address used since 10 Feb 2020
Address: Green Bay, Auckland, 0604 New Zealand
Address used since 28 Feb 2014
James Ivan Mobberley - Director
Appointment date: 27 Mar 2008
Address: Green Bay, Auckland, 0604 New Zealand
Address used since 10 Feb 2020
Address: Green Bay, Auckland, 0604 New Zealand
Address used since 28 Feb 2014
Grandasuri Investments Limited
Suite 6, 135 Broadway
Red Moki Holdings Limited
135 Broadway
B Rae Limited
135 Broadway
Cornwall Trustees 35 Limited
Suite 6, 135 Broadway
Finance Investment Group Limited
135 Broadway
Jaki Investments Limited
135 Broadway